- Company Overview for STEPHENS CONTRACTORS LIMITED (05072579)
- Filing history for STEPHENS CONTRACTORS LIMITED (05072579)
- People for STEPHENS CONTRACTORS LIMITED (05072579)
- Insolvency for STEPHENS CONTRACTORS LIMITED (05072579)
- More for STEPHENS CONTRACTORS LIMITED (05072579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2010 | COCOMP | Order of court to wind up | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2009 | |
18 May 2009 | 363a | Return made up to 12/03/09; full list of members | |
18 May 2009 | 363a | Return made up to 12/03/08; full list of members | |
18 May 2009 | 363a | Return made up to 12/03/07; full list of members | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Jan 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2008 | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Nov 2007 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
17 Jun 2007 | 288a | New director appointed | |
23 May 2007 | 288b | Director resigned | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
14 Jul 2006 | 363s | Return made up to 12/03/06; full list of members | |
05 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
05 Jul 2005 | 363s | Return made up to 12/03/05; full list of members | |
26 Mar 2004 | 288a | New secretary appointed | |
25 Mar 2004 | 288a | New director appointed | |
25 Mar 2004 | 287 | Registered office changed on 25/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
25 Mar 2004 | 288b | Director resigned | |
25 Mar 2004 | 288b | Secretary resigned | |
12 Mar 2004 | NEWINC | Incorporation |